Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CITY SITE ESTATES PUBLIC LIMITED COMPANY
Company Information for

CITY SITE ESTATES PUBLIC LIMITED COMPANY

4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX,
Company Registration Number
SC053092
Public Limited Company
Liquidation

Company Overview

About City Site Estates Public Limited Company
CITY SITE ESTATES PUBLIC LIMITED COMPANY was founded on 1973-05-14 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". City Site Estates Public Limited Company is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CITY SITE ESTATES PUBLIC LIMITED COMPANY
 
Legal Registered Office
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Other companies in G2
 
Filing Information
Company Number SC053092
Company ID Number SC053092
Date formed 1973-05-14
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 2010-09-30
Account next due 31/03/2012
Latest return 31/03/2011
Return next due 28/04/2012
Type of accounts GROUP
Last Datalog update: 2022-09-15 12:03:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY SITE ESTATES PUBLIC LIMITED COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITY SITE ESTATES PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
THOMAS JAMES MCCAIN
Director 2006-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
LOUIS MELVILLE GOODMAN
Director 1990-03-22 2013-09-18
STEPHEN MICHAEL SILVER
Company Secretary 1990-03-22 2013-02-25
RICHARD GILLILAND
Director 1999-01-13 2011-11-03
BRIAN WILLIAM CRAIGHEAD MCGHEE
Director 1996-06-05 1999-01-13
STEPHEN MICHAEL SILVER
Director 1990-03-22 1999-01-13
WILLIAM WATSON COCKBURN SYSON
Director 1990-07-01 1999-01-13
ALAN JAMES WATT
Director 1990-03-22 1999-01-13
WILLIAM MATHIESON
Director 1994-09-06 1997-09-30
BARRY MICHAEL ROSE
Director 1990-03-22 1993-10-14
NATHANIEL GOODMAN
Director 1990-03-22 1990-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS JAMES MCCAIN CITY SITE DEVELOPMENTS LIMITED Director 2017-02-07 CURRENT 2016-12-07 Active
THOMAS JAMES MCCAIN BLACKDYE LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
THOMAS JAMES MCCAIN PEDMYRE MONUMENT LIMITED Director 2013-09-12 CURRENT 2013-06-18 Dissolved 2015-06-19
THOMAS JAMES MCCAIN PEDMYRE PROPERTIES LIMITED Director 2013-08-12 CURRENT 2012-01-13 Active
THOMAS JAMES MCCAIN MCCAIN CONSULTING LTD Director 2012-12-18 CURRENT 2012-12-18 Active
THOMAS JAMES MCCAIN BH ASSET MANAGEMENT LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2013-12-20
THOMAS JAMES MCCAIN CSE (WEST REGENT STREET) LIMITED Director 2008-01-29 CURRENT 2007-10-10 Dissolved 2015-07-27
THOMAS JAMES MCCAIN KEN HIGH STREET LIMITED Director 2007-08-07 CURRENT 2007-05-15 Dissolved 2016-02-23
THOMAS JAMES MCCAIN CITY SITE INVESTMENTS LIMITED Director 2007-08-07 CURRENT 1897-04-14 Dissolved 2016-09-27
THOMAS JAMES MCCAIN CSE (MERCANTILE CHAMBERS) LTD. Director 2007-08-07 CURRENT 2000-12-27 Dissolved 2016-09-27
THOMAS JAMES MCCAIN HANOVER HOUSE (CSE) LIMITED Director 2007-08-07 CURRENT 2006-04-25 Dissolved 2016-09-27
THOMAS JAMES MCCAIN CHEAPSIDE (CSE) LIMITED Director 2007-08-07 CURRENT 2006-07-11 Dissolved 2017-09-19
THOMAS JAMES MCCAIN EASTCHEAP (CSE NO.1) LIMITED Director 2007-08-07 CURRENT 2006-08-24 Dissolved 2017-09-19
THOMAS JAMES MCCAIN EASTCHEAP (CSE NO.2) LIMITED Director 2007-08-07 CURRENT 2006-08-24 Dissolved 2017-09-19
THOMAS JAMES MCCAIN MERCAT KIRKCALDY LIMITED Director 2007-08-07 CURRENT 2004-11-08 Dissolved 2018-04-24
THOMAS JAMES MCCAIN ORBITAL PROPERTY SERVICES LIMITED Director 2007-05-29 CURRENT 2001-07-09 Dissolved 2014-02-07
THOMAS JAMES MCCAIN BEVIS MARKS HOUSE LIMITED Director 2007-03-26 CURRENT 2007-03-09 Dissolved 2016-02-23
THOMAS JAMES MCCAIN QUEENSBRIDGE MANAGEMENT LIMITED Director 2002-08-07 CURRENT 1985-10-01 Dissolved 2017-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 141 BOTHWELL STREET GLASGOW G2 7EQ
2016-11-223(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS GOODMAN
2013-02-27TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SILVER
2012-08-033.5(Scot)NOTICE OF RECEIVER'S REPORT
2012-07-313.5(Scot)NOTICE OF RECEIVER'S REPORT
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM C/O CITY SITE ESTATES PLC 145 ST. VINCENT STREET GLASGOW G2 5JF
2012-05-10CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2012-05-104.2(Scot)NOTICE OF WINDING UP ORDER
2012-05-041(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILLILAND
2011-05-04LATEST SOC04/05/11 STATEMENT OF CAPITAL;GBP 18620865.75
2011-05-04AR0131/03/11 FULL LIST
2011-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-04-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 234
2010-04-29AR0131/03/10 BULK LIST
2010-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-05-06363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-05-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-05-28363sRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 53 BOTHWELL STREET GLASGOW G2 6TS
2008-04-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 233
2008-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-05-09419a(Scot)DEC MORT/CHARGE *****
2007-04-23363sRETURN MADE UP TO 07/04/07; BULK LIST AVAILABLE SEPARATELY
2007-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-01-09410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-09419a(Scot)DEC MORT/CHARGE *****
2006-07-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-06410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-27288aNEW DIRECTOR APPOINTED
2006-04-21363sRETURN MADE UP TO 07/04/06; BULK LIST AVAILABLE SEPARATELY
2006-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-16419a(Scot)DEC MORT/CHARGE *****
2005-05-12410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-22363sRETURN MADE UP TO 13/03/05; BULK LIST AVAILABLE SEPARATELY
2005-01-21AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-24410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-19410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-17410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-19363sRETURN MADE UP TO 13/03/04; BULK LIST AVAILABLE SEPARATELY
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-21410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-10419a(Scot)DEC MORT/CHARGE *****
2003-10-10419a(Scot)DEC MORT/CHARGE *****
2003-08-26410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-22410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-11410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 219 ST VINCENT STREET GLASGOW G2 5QY
2003-05-12AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-23410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-09363sRETURN MADE UP TO 13/03/03; BULK LIST AVAILABLE SEPARATELY
2003-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-24AUDAUDITOR'S RESIGNATION
2002-05-17410(Scot)PARTIC OF MORT/CHARGE *****
2002-04-26419a(Scot)DEC MORT/CHARGE *****
2002-04-17363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-03-08410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-15419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate
7012 - Buying & sell own real estate
7020 - Letting of own property

Licences & Regulatory approval
We could not find any licences issued to CITY SITE ESTATES PUBLIC LIMITED COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-29
Appointment of Liquidators2012-08-03
Meetings of Creditors2012-05-25
Fines / Sanctions
No fines or sanctions have been issued against CITY SITE ESTATES PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 174
Mortgages/Charges outstanding 74
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 99
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIFTH SUPPLEMENTAL TRUST DEED 1992-03-11 Outstanding GUARDIAN ROYAL EXCHANGE ASSURANCE PLCAS TRUSTEE
FOURTH SUPPLEMENTAL TRUST DEED 1991-10-15 Outstanding GUARDIAN ROYAL EXCHANGE ASSURANCE PLC AS TRUSTEE
STANDARD SECURITY 1991-01-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-02-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-02-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-11-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-10-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-10-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
3RD SUPPLEMENTAL TRUST DEED 1989-02-28 Outstanding GUARDIAN ROYAL EXCHANGE ASSURANCE PLC
THIRD SUPPLEMENTAL TRUST DEED 1989-02-28 Outstanding GUARDIAN ROYAL EXCHANGE ASSURANCE PLC
THIRD SUPPLEMENTAL TRUST DEED 1989-02-28 Outstanding GUARDIAN ROYAL EXCHANGE ASSURANCE PLC
STANDARD SECURITY 1988-11-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECOND SUPPLEMENTAL TRUST DEED 1988-11-09 Outstanding GUARDIAN ROYAL EXCHANGE ASSURANCE PLC AS TRUSTEES
STANDARD SECURITY 1988-11-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1988-11-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1988-11-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1988-11-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1988-11-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1988-08-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIRST SUPPLEMENT TRUST DEED 1987-12-23 Outstanding GUARDIAN ROYAL EXCHANGE ASSURANCE PLC LONDON
STANDARD SECURITY 1987-11-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1987-07-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
TRUST DEED 1987-05-01 Outstanding GUARDIAN ROYAL EXCHANGE ASSURANCE PLC
STANDARD SECURITY 1987-04-30 Outstanding GUARDIAN ROYAL EXCHANGE ASSURANCES PLC
STANDARD SECURITY 1987-04-17 Satisfied GUARDIAN ROYAL EXCHANGE ASSURANCE PLC
STANDARD SECURITY 1987-04-17 Satisfied GUARDIAN ROYAL EXCHANGE ASSURANCE PLC
LETTER OF OFFSET 1986-11-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1986-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1986-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1986-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1986-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1986-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1986-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1986-03-13 Outstanding UNITED DOMINIONS TRUST LIMITED
STANDARD SECURITY 1986-03-03 Satisfied UNITED DOMINION TRUST LIMITED
STANDARD SECURITY 1986-03-03 Satisfied UNITED DOMINION TRUST LIMITED
STANDARD SECURITY 1986-03-03 Satisfied UNITED DOMINION TRUST LIMITED
STANDARD SECURITY 1986-03-03 Satisfied UNITED DOMINION TRUST LIMITED
STANDARD SECURITY 1986-03-03 Satisfied UNITED DOMINION TRUST LIMITED
FLOATING CHARGE 1986-02-14 Satisfied UNITED DOMINIONS TRUST LTD
STANDARD SECURITY 1985-11-12 Satisfied TSB BANK SCOTLAND PLC
BOND & FLOATING CHARGE 1985-10-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1984-06-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1984-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1984-01-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1983-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1983-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1982-08-30 Outstanding NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1982-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1982-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1982-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1982-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1982-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY SITE ESTATES PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of CITY SITE ESTATES PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for CITY SITE ESTATES PUBLIC LIMITED COMPANY
Trademarks
We have not found any records of CITY SITE ESTATES PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY SITE ESTATES PUBLIC LIMITED COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as CITY SITE ESTATES PUBLIC LIMITED COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where CITY SITE ESTATES PUBLIC LIMITED COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCITY SITE ESTATES PUBLIC LIMITED COMPANYEvent Date2015-12-09
Principal Trading Address: Mercantile Chambers, 53 Bothwell Street, Glasgow, G2 6TS I, James Bernard Stephen , of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , (IP No 9273) hereby give notice pursuant to Rule 4.27 of the Insolvency (Scotland) Rules 1986 that I was appointed as replacement Liquidator of City Site Estates plc following the removal of David J Hill as Liquidator, due to his retirement from BDO LLP, by interlocutor of the Court of Session on 09 December 2015 . The former Liquidator has not yet been released. I do no intend to summon another a meeting of creditors to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the Company’s creditors. Further details contact: Craig Fisher, Email: craig.fisher@bdo.co.uk, Tel: 0141 248 3761.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCITY SITE ESTATES PUBLIC LIMITED COMPANYEvent Date2012-08-03
Company Number: SC053092 (In Liquidation) Registered Office: c/o Pricewaterhouse Coopers, 141 Bothwell Street, Glasgow G2 7EQ Former Registered Office: 145 St Vincent Street, Glasgow G2 5JF I, David J Hill, BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX, hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that I was appointed Liquidator of City Site Estates plc, by an order of the court on 25 July 2012. A Liquidation Committee was not formed at the meeting of creditors held on 6 June 2012. I do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the companys creditors. David J Hill , Liquidator 26 July 2012.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCITY SITE ESTATES PUBLIC LIMITED COMPANYEvent Date2012-05-25
Company Number: SC053092 Registered Office: c/o Pricewaterhouse Coopers, 141 Bothwell Street, Glasgow, G2 7EQ. Principal Trading Address: Mercantile Chambers, 53 Bothwell Street, Glasgow, G2 6TS. I, David J Hill, of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, hereby give notice that I was appointed Interim Liquidator of City Site Estates Plc on 26 April 2012, by Interlocutor of the Court of Session. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 that the first meeting of creditors of the above Company will be held within 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, on 06 June 2012, at 12.00 noon, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 10 January 2012. Proxies may also be lodged with me at the meeting or before the meeting at my office. Further details contact: Email: andrew.calder@bdo.co.uk. David J Hill , Interim Liquidator (IP No 6161) 21 May 2012.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY SITE ESTATES PUBLIC LIMITED COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY SITE ESTATES PUBLIC LIMITED COMPANY any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name BB38
Listed Since 10-Apr-87
Market Sector Debentures & Loans
Market Sub Sector Debentures & Loans
Market Capitalisation £0M
Shares Issues 19,985,000.00
Share Type 10.50% 1ST MTG DEB STK 2017
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.